Search icon

COLL-SEIN PROPERTIES, INC.

Company Details

Entity Name: COLL-SEIN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 1997 (28 years ago)
Document Number: P95000022332
FEI/EIN Number 59-3375968
Address: 10 IVY TERRACE, OLDSMAR, FL 34677
Mail Address: 10 IVY TERRACE, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COLL, MARTA SEIN Agent 10 IVY TERRACE, OLDSMAR, FL 34677

President

Name Role Address
COLL, MARTA S President 10 IVY TERRACE, OLDSMAR, FL 34677

Treasurer

Name Role Address
COLL, MARTA S Treasurer 10 IVY TERRACE, OLDSMAR, FL 34677

Vice President

Name Role Address
COLL, Daniel, Jr. Vice President 10 IVY TERRACE, OLDSMAR, FL 34677

Secretary

Name Role Address
COLL, MARTA I Secretary 90 Fernbrook Rd, Oldsmar, FL 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 10 IVY TERRACE, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2019-03-21 10 IVY TERRACE, OLDSMAR, FL 34677 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 10 IVY TERRACE, OLDSMAR, FL 34677 No data
NAME CHANGE AMENDMENT 1997-05-01 COLL-SEIN PROPERTIES, INC. No data
REGISTERED AGENT NAME CHANGED 1996-05-01 COLL, MARTA SEIN No data
AMENDMENT AND NAME CHANGE 1995-12-08 COLL-SEIN REALTY CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State